Based in Portsmouth, The West Group (Fluid Power) Ltd was registered on 01 September 1982, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This company has no directors.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 August 2020 | |
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 05 July 2019 | |
CS01 - N/A | 01 May 2019 | |
AAMD - Amended Accounts | 23 November 2018 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 05 June 2018 | |
CS01 - N/A | 16 August 2017 | |
CH01 - Change of particulars for director | 16 August 2017 | |
AA - Annual Accounts | 06 June 2017 | |
CH01 - Change of particulars for director | 24 April 2017 | |
MR01 - N/A | 28 December 2016 | |
AP01 - Appointment of director | 18 November 2016 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 02 September 2015 | |
MR04 - N/A | 15 July 2015 | |
MR04 - N/A | 15 July 2015 | |
AA - Annual Accounts | 06 June 2015 | |
TM02 - Termination of appointment of secretary | 28 April 2015 | |
TM01 - Termination of appointment of director | 12 November 2014 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 01 July 2013 | |
CH01 - Change of particulars for director | 01 May 2013 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 22 July 2011 | |
AR01 - Annual Return | 15 September 2010 | |
AA - Annual Accounts | 26 May 2010 | |
363a - Annual Return | 21 September 2009 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 07 October 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
AA - Annual Accounts | 26 June 2008 | |
288a - Notice of appointment of directors or secretaries | 10 June 2008 | |
288b - Notice of resignation of directors or secretaries | 05 June 2008 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 22 April 2008 | |
RESOLUTIONS - N/A | 15 April 2008 | |
RESOLUTIONS - N/A | 10 April 2008 | |
169 - Return by a company purchasing its own shares | 10 April 2008 | |
RESOLUTIONS - N/A | 08 April 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 April 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 01 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 April 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 01 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 April 2008 | |
363s - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 18 June 2007 | |
363s - Annual Return | 20 September 2006 | |
AA - Annual Accounts | 27 June 2006 | |
363s - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 08 June 2005 | |
363s - Annual Return | 01 September 2004 | |
AA - Annual Accounts | 21 June 2004 | |
363s - Annual Return | 17 September 2003 | |
AA - Annual Accounts | 30 June 2003 | |
363s - Annual Return | 16 October 2002 | |
AA - Annual Accounts | 06 August 2002 | |
363s - Annual Return | 14 September 2001 | |
AA - Annual Accounts | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
363s - Annual Return | 08 November 2000 | |
288b - Notice of resignation of directors or secretaries | 27 October 2000 | |
AA - Annual Accounts | 27 June 2000 | |
395 - Particulars of a mortgage or charge | 07 April 2000 | |
363s - Annual Return | 26 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 1999 | |
AA - Annual Accounts | 22 June 1999 | |
363s - Annual Return | 11 September 1998 | |
395 - Particulars of a mortgage or charge | 25 June 1998 | |
AA - Annual Accounts | 09 June 1998 | |
288a - Notice of appointment of directors or secretaries | 23 September 1997 | |
363s - Annual Return | 01 September 1997 | |
AA - Annual Accounts | 02 July 1997 | |
288a - Notice of appointment of directors or secretaries | 24 January 1997 | |
288b - Notice of resignation of directors or secretaries | 24 January 1997 | |
363s - Annual Return | 15 August 1996 | |
AA - Annual Accounts | 01 July 1996 | |
363s - Annual Return | 22 August 1995 | |
AA - Annual Accounts | 12 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 18 August 1994 | |
AA - Annual Accounts | 19 May 1994 | |
363s - Annual Return | 08 September 1993 | |
AA - Annual Accounts | 17 June 1993 | |
CERTNM - Change of name certificate | 31 March 1993 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 March 1993 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 23 March 1993 | |
RESOLUTIONS - N/A | 09 February 1993 | |
RESOLUTIONS - N/A | 09 February 1993 | |
88(2)P - N/A | 09 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 1993 | |
123 - Notice of increase in nominal capital | 09 February 1993 | |
363a - Annual Return | 17 November 1992 | |
AA - Annual Accounts | 29 June 1992 | |
363a - Annual Return | 30 April 1992 | |
DISS40 - Notice of striking-off action discontinued | 13 April 1992 | |
AA - Annual Accounts | 13 April 1992 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 January 1992 | |
363a - Annual Return | 11 March 1991 | |
AA - Annual Accounts | 21 September 1990 | |
AA - Annual Accounts | 23 August 1989 | |
363 - Annual Return | 23 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 1988 | |
395 - Particulars of a mortgage or charge | 10 November 1988 | |
AA - Annual Accounts | 26 September 1988 | |
363 - Annual Return | 26 September 1988 | |
AA - Annual Accounts | 09 October 1987 | |
363 - Annual Return | 09 October 1987 | |
AA - Annual Accounts | 05 August 1986 | |
AA - Annual Accounts | 05 August 1986 | |
NEWINC - New incorporation documents | 01 September 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2016 | Outstanding |
N/A |
Guarantee & debenture | 24 March 2000 | Outstanding |
N/A |
Debenture deed | 18 June 1998 | Fully Satisfied |
N/A |
Debenture | 08 November 1988 | Fully Satisfied |
N/A |
Further guarantee & debenture | 14 March 1986 | Fully Satisfied |
N/A |
Further guarantee & debenture | 02 September 1983 | Fully Satisfied |
N/A |